Search icon

LUTZ BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUTZ BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1985 (40 years ago)
Entity Number: 1001480
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 7773 SISSON HWY, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUTZ BROTHERS, INC. DOS Process Agent 7773 SISSON HWY, EDEN, NY, United States, 14057

Chief Executive Officer

Name Role Address
DAVID LUTZ Chief Executive Officer P.O. BOX 870, HAMBURG, NY, United States, 14075

Form 5500 Series

Employer Identification Number (EIN):
161249579
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-14 2021-06-01 Address 5073 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1999-07-06 2011-06-14 Address 4479 LAKE AVE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1999-07-06 2021-06-01 Address 5073 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-07-31 1999-07-06 Address 7157 TAYLOR RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-07-31 1999-07-06 Address 7157 TAYLOR RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060218 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060194 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006569 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006041 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130617006320 2013-06-17 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139900.00
Total Face Value Of Loan:
139900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139900.00
Total Face Value Of Loan:
139900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139900
Current Approval Amount:
139900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141701.45
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139900
Current Approval Amount:
139900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140927.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State